|
|
08 Jun 2021
|
08 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Mar 2021
|
23 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
11 Mar 2021
|
11 Mar 2021
Application to strike the company off the register
|
|
|
21 May 2020
|
21 May 2020
Confirmation statement made on 24 February 2020 with no updates
|
|
|
21 May 2019
|
21 May 2019
Confirmation statement made on 24 February 2019 with no updates
|
|
|
15 May 2019
|
15 May 2019
Compulsory strike-off action has been discontinued
|
|
|
14 May 2019
|
14 May 2019
First Gazette notice for compulsory strike-off
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 24 February 2018 with no updates
|
|
|
03 Mar 2017
|
03 Mar 2017
Confirmation statement made on 24 February 2017 with updates
|
|
|
14 Apr 2016
|
14 Apr 2016
Annual return made up to 24 February 2016 with full list of shareholders
|
|
|
22 Jun 2015
|
22 Jun 2015
Registered office address changed from Paymatters Accpuntancy Services Llp Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ to 345 Lyveden Way Corby Northamptonshire NN18 8PH on 22 June 2015
|
|
|
09 Mar 2015
|
09 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
|
|
|
26 Feb 2014
|
26 Feb 2014
Annual return made up to 24 February 2014 with full list of shareholders
|
|
|
01 Nov 2013
|
01 Nov 2013
Director's details changed for Mr Gordon Cameron on 1 November 2013
|
|
|
26 Feb 2013
|
26 Feb 2013
Annual return made up to 24 February 2013 with full list of shareholders
|
|
|
19 Mar 2012
|
19 Mar 2012
Current accounting period extended from 28 February 2013 to 31 March 2013
|
|
|
24 Feb 2012
|
24 Feb 2012
Incorporation
|